Background WavePink WaveYellow Wave

PROVIDENCE HOLDINGS LIMITED (05196811)

PROVIDENCE HOLDINGS LIMITED (05196811) is an active UK company. incorporated on 4 August 2004. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROVIDENCE HOLDINGS LIMITED has been registered for 21 years. Current directors include COCKERILL, Martin Richard, COCKERILL, Pamela Ann, COCKERILL, Samuel Edward.

Company Number
05196811
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
Stamford Bridge Road, Dunnington, North Yorkshire, YO19 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COCKERILL, Martin Richard, COCKERILL, Pamela Ann, COCKERILL, Samuel Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDENCE HOLDINGS LIMITED

PROVIDENCE HOLDINGS LIMITED is an active company incorporated on 4 August 2004 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROVIDENCE HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05196811

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Stamford Bridge Road, Dunnington York North Yorkshire, YO19 5AE,

Timeline

3 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Nov 19
Loan Secured
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COCKERILL, Martin Richard

Active
Stamford Bridge Road, Dunnington, North YorkshireYO19 5AE
Born June 1946
Director
Appointed 04 Aug 2004

COCKERILL, Pamela Ann

Active
Stamford Bridge Road, Dunnington, North YorkshireYO19 5AE
Born July 1946
Director
Appointed 04 Aug 2004

COCKERILL, Samuel Edward

Active
Stamford Bridge Road, Dunnington, North YorkshireYO19 5AE
Born May 1972
Director
Appointed 08 Dec 2006

COCKERILL, Pamela Ann

Resigned
Dunnington, North YorkshireYO19 5AE
Secretary
Appointed 04 Aug 2004
Resigned 31 Jul 2019

INGLE, Christopher John

Resigned
Stamford Bridge Road, YorkYO19 5AE
Secretary
Appointed 31 Jul 2019
Resigned 08 Apr 2021

Persons with significant control

1

Mr Martin Richard Cockerill

Active
Stamford Bridge Road, Dunnington, North YorkshireYO19 5AE
Born June 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Memorandum Articles
9 August 2021
MAMA
Capital Name Of Class Of Shares
8 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Statement Of Companys Objects
26 November 2019
CC04CC04
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
20 March 2013
AAAnnual Accounts
Legacy
18 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts Amended With Accounts Type Group
19 May 2011
AAMDAAMD
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
17 December 2009
MG01MG01
Legacy
17 December 2009
MG01MG01
Legacy
13 August 2009
363aAnnual Return
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
88(3)88(3)
Legacy
8 July 2005
88(2)R88(2)R
Legacy
8 July 2005
88(3)88(3)
Legacy
8 July 2005
88(2)R88(2)R
Legacy
16 December 2004
225Change of Accounting Reference Date
Incorporation Company
4 August 2004
NEWINCIncorporation